BOURSE DU VIN LIMITED

Register to unlock more data on OkredoRegister

BOURSE DU VIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00042015

Incorporation date

22/09/1894

Size

Dormant

Contacts

Registered address

Registered address

Bureau, 90 Fetter Lane, London EC4A 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1894)
dot icon24/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon11/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/01/2025
Director's details changed for Mr Yann Callou on 2025-01-12
dot icon19/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon08/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon19/10/2022
Appointment of Miss Yulia Vlesko as a director on 2022-10-16
dot icon18/10/2022
Termination of appointment of Stephen John Turner as a director on 2022-10-16
dot icon07/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon22/02/2022
Change of details for Brewman Group Limited as a person with significant control on 2019-02-25
dot icon21/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon07/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon08/10/2021
Filing exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/10/2021
Notice of agreement to exemption from filing of accounts for period ending 31/12/20
dot icon20/04/2021
Termination of appointment of Sibil Jiang as a director on 2021-04-08
dot icon08/03/2021
Confirmation statement made on 2021-02-22 with updates
dot icon23/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/10/2020
Notice of agreement to exemption from filing of accounts for period ending 31/12/19
dot icon23/10/2020
Filing exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/05/2020
Appointment of Yann Callou as a director on 2020-05-11
dot icon11/05/2020
Termination of appointment of Kevin Jean-Frederic Douws as a director on 2020-05-01
dot icon06/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon24/04/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon10/04/2019
Filing exemption statement of guarantee by parent company for period ending 31/12/18
dot icon10/04/2019
Notice of agreement to exemption from filing of accounts for period ending 31/12/18
dot icon08/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon25/02/2019
Registered office address changed from Ab Inbev House Church Street West Woking GU21 6HT United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 2019-02-25
dot icon04/10/2018
Filing exemption statement of guarantee by parent company for period ending 31/12/17
dot icon04/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/10/2018
Notice of agreement to exemption from filing of accounts for period ending 31/12/17
dot icon02/07/2018
Appointment of Kevin Jean-Frederic Douws as a director on 2018-06-25
dot icon02/07/2018
Termination of appointment of Yannick Bomans as a director on 2018-06-25
dot icon02/07/2018
Appointment of Sibil Jiang as a director on 2018-06-25
dot icon08/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon02/10/2017
Director's details changed for Mr Yannick Bomans on 2017-09-29
dot icon29/09/2017
Termination of appointment of William Warner as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of William Warner as a secretary on 2017-09-29
dot icon29/09/2017
Termination of appointment of Timothy Montfort Boucher as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Yannick Bomans as a director on 2017-09-29
dot icon29/09/2017
Appointment of Stephen John Turner as a director on 2017-09-29
dot icon24/03/2017
Appointment of Brodies Secretarial Services Limited as a secretary on 2017-03-01
dot icon23/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon14/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/11/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon23/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/10/2016
Appointment of Mr Timothy Montfort Boucher as a director on 2016-10-20
dot icon20/10/2016
Termination of appointment of Jonathan Keith Gay as a director on 2016-10-20
dot icon18/10/2016
Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 2016-10-18
dot icon10/10/2016
Termination of appointment of Stephen Victor Shapiro as a director on 2016-10-08
dot icon25/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon04/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon10/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon25/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/05/2012
Appointment of Jonathan Keith Gay as a director
dot icon01/05/2012
Appointment of Stephen Victor Shapiro as a director
dot icon01/05/2012
Appointment of William Warner as a director
dot icon30/04/2012
Termination of appointment of Jordan Cosec Limited as a secretary
dot icon30/04/2012
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2012-04-30
dot icon30/04/2012
Termination of appointment of Peter Smith as a director
dot icon30/04/2012
Termination of appointment of Martin Palmer as a director
dot icon30/04/2012
Appointment of William Warner as a secretary
dot icon30/04/2012
Termination of appointment of Jason Reader as a director
dot icon30/04/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon27/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon22/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon30/01/2012
Appointment of Peter Graeme Smith as a director
dot icon27/01/2012
Termination of appointment of Damien Jackman as a secretary
dot icon27/01/2012
Termination of appointment of Peter Jackson as a director
dot icon27/01/2012
Termination of appointment of Damien Jackman as a director
dot icon27/01/2012
Termination of appointment of Richard Renwick as a director
dot icon21/07/2011
Appointment of Martin William Gordon Palmer as a director
dot icon15/07/2011
Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 2011-07-15
dot icon14/07/2011
Appointment of Jordan Cosec Limited as a secretary
dot icon14/07/2011
Appointment of Mr Jason Antony Reader as a director
dot icon20/04/2011
Annual return made up to 2011-02-22
dot icon06/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon20/05/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon30/04/2010
Termination of appointment of Stuart Pickles as a secretary
dot icon30/04/2010
Termination of appointment of Stuart Pickles as a director
dot icon30/04/2010
Appointment of Richard John Renwick as a director
dot icon30/04/2010
Appointment of Damien Paul Jackman as a secretary
dot icon23/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon24/03/2009
Return made up to 22/02/09; full list of members
dot icon10/02/2009
Director's change of particulars / peter jackson / 10/02/2009
dot icon19/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon08/07/2008
Return made up to 22/02/08; full list of members
dot icon06/05/2008
Group of companies' accounts made up to 2007-06-30
dot icon13/07/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon21/06/2007
Director's particulars changed
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon03/04/2007
Return made up to 22/02/07; full list of members
dot icon25/03/2007
Secretary resigned
dot icon25/03/2007
New secretary appointed
dot icon15/11/2006
Director resigned
dot icon11/07/2006
Director resigned
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon16/03/2006
Return made up to 22/02/06; full list of members
dot icon29/07/2005
New director appointed
dot icon15/03/2005
Return made up to 22/02/05; full list of members
dot icon03/03/2005
£ sr 2612854@1 24/01/04
dot icon12/01/2005
Secretary resigned;director resigned
dot icon30/12/2004
Resolutions
dot icon29/12/2004
Declaration of shares redemption:auditor's report
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon20/12/2004
New director appointed
dot icon17/12/2004
Accounts for a dormant company made up to 2004-06-30
dot icon23/08/2004
Secretary resigned;director resigned
dot icon20/08/2004
New secretary appointed
dot icon04/08/2004
Director's particulars changed
dot icon21/06/2004
Director resigned
dot icon11/03/2004
Return made up to 22/02/04; full list of members
dot icon12/11/2003
New secretary appointed;new director appointed
dot icon29/10/2003
Secretary resigned;director resigned
dot icon29/10/2003
New secretary appointed;new director appointed
dot icon29/10/2003
Director resigned
dot icon23/10/2003
Director resigned
dot icon31/08/2003
Accounts for a dormant company made up to 2003-06-30
dot icon15/05/2003
Director resigned
dot icon24/03/2003
Return made up to 22/02/03; full list of members
dot icon07/03/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon05/03/2003
New director appointed
dot icon04/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon20/02/2003
Director's particulars changed
dot icon25/04/2002
Return made up to 22/02/02; full list of members
dot icon26/03/2002
New secretary appointed
dot icon26/03/2002
Secretary resigned
dot icon06/03/2002
Registered office changed on 06/03/02 from: the old rectory church street weybridge surrey KT13 8DE
dot icon04/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon27/01/2002
New director appointed
dot icon20/04/2001
Return made up to 22/02/01; no change of members
dot icon20/04/2001
New director appointed
dot icon20/04/2001
Director resigned
dot icon20/04/2001
New director appointed
dot icon20/04/2001
Location of register of members
dot icon27/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon22/11/2000
Registered office changed on 22/11/00 from: montrose house chertsey boulevard hanworth lane chertsey surrey KT16 9JX
dot icon26/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon15/03/2000
Return made up to 22/02/00; full list of members
dot icon30/11/1999
Secretary's particulars changed
dot icon07/05/1999
Certificate of change of name
dot icon27/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon01/03/1999
Return made up to 22/02/99; full list of members
dot icon05/10/1998
Secretary resigned;director resigned
dot icon05/10/1998
New secretary appointed
dot icon24/02/1998
Accounts for a dormant company made up to 1997-06-30
dot icon24/02/1998
Return made up to 22/02/98; full list of members
dot icon25/01/1998
Director's particulars changed
dot icon03/03/1997
Return made up to 22/02/97; change of members
dot icon03/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Resolutions
dot icon19/04/1996
Memorandum and Articles of Association
dot icon19/04/1996
Resolutions
dot icon19/04/1996
Resolutions
dot icon28/02/1996
Return made up to 22/02/96; full list of members
dot icon28/02/1996
Location of register of members address changed
dot icon28/02/1996
Location of debenture register address changed
dot icon28/02/1996
Accounts for a dormant company made up to 1995-06-30
dot icon17/01/1996
Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middlesex TW18 4TP
dot icon22/08/1995
Secretary resigned;new secretary appointed
dot icon16/08/1995
Certificate of change of name
dot icon09/03/1995
Accounts for a dormant company made up to 1994-06-30
dot icon09/03/1995
Return made up to 22/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/03/1994
Accounts for a dormant company made up to 1993-06-30
dot icon08/03/1994
Return made up to 22/02/94; full list of members
dot icon01/03/1994
Director resigned
dot icon22/02/1994
Director resigned;new director appointed
dot icon18/02/1994
Secretary resigned;new secretary appointed
dot icon30/09/1993
Resolutions
dot icon07/04/1993
Director resigned
dot icon07/04/1993
Resolutions
dot icon10/03/1993
Full accounts made up to 1992-06-30
dot icon10/03/1993
Return made up to 22/02/93; full list of members
dot icon10/11/1992
Conve 30/10/92
dot icon10/11/1992
Resolutions
dot icon10/11/1992
Resolutions
dot icon10/11/1992
Notice of assignment of name or new name to shares
dot icon09/11/1992
Resolutions
dot icon22/06/1992
Return made up to 15/06/92; full list of members
dot icon09/04/1992
Full accounts made up to 1991-06-30
dot icon06/04/1992
Director resigned
dot icon06/04/1992
Director resigned;new director appointed
dot icon10/02/1992
Full accounts made up to 1991-03-30
dot icon10/02/1992
Accounting reference date shortened from 30/03 to 30/06
dot icon22/01/1992
Auditor's resignation
dot icon06/11/1991
New director appointed
dot icon06/11/1991
Director resigned
dot icon06/11/1991
Director resigned
dot icon06/11/1991
Director resigned
dot icon06/11/1991
New director appointed
dot icon06/11/1991
Director resigned
dot icon09/10/1991
Location of debenture register
dot icon09/10/1991
Location of register of members
dot icon19/08/1991
Return made up to 15/06/91; full list of members
dot icon01/05/1991
Full accounts made up to 1990-09-30
dot icon01/05/1991
Return made up to 25/03/91; change of members
dot icon01/05/1991
New director appointed
dot icon01/05/1991
New director appointed
dot icon01/05/1991
New director appointed
dot icon01/05/1991
New secretary appointed
dot icon26/04/1991
Secretary resigned
dot icon26/04/1991
Director resigned
dot icon26/04/1991
Director resigned
dot icon16/04/1991
Accounting reference date shortened from 30/09 to 30/03
dot icon16/04/1991
Registered office changed on 16/04/91 from: fountain head brewrey ovenden wood halifax HX2 0TL
dot icon24/10/1990
Director resigned
dot icon11/10/1990
Director resigned
dot icon31/08/1990
Director resigned
dot icon02/08/1990
Full accounts made up to 1989-09-30
dot icon02/08/1990
Return made up to 15/06/90; full list of members
dot icon18/07/1990
Declaration of satisfaction of mortgage/charge
dot icon16/07/1990
Director resigned
dot icon05/06/1990
New director appointed
dot icon19/04/1990
Director resigned
dot icon06/03/1990
Director resigned
dot icon06/03/1990
Director resigned
dot icon27/02/1990
Declaration of satisfaction of mortgage/charge
dot icon06/10/1989
Secretary resigned;new secretary appointed
dot icon02/10/1989
Director resigned
dot icon05/07/1989
New director appointed
dot icon05/07/1989
New director appointed
dot icon05/07/1989
New director appointed
dot icon05/07/1989
Director resigned
dot icon05/07/1989
Registered office changed on 05/07/89 from: newton heath brewery monsall road newton heath manchester
dot icon01/06/1989
New director appointed
dot icon11/05/1989
Full accounts made up to 1988-10-01
dot icon11/05/1989
Return made up to 21/03/89; full list of members
dot icon28/10/1988
New director appointed
dot icon02/08/1988
Director resigned;new director appointed
dot icon09/06/1988
New director appointed
dot icon26/05/1988
Accounts made up to 1987-09-26
dot icon26/05/1988
Return made up to 22/03/88; full list of members
dot icon09/05/1988
New director appointed
dot icon07/02/1988
New director appointed
dot icon16/10/1987
Director resigned
dot icon16/10/1987
Director resigned
dot icon27/05/1987
Director resigned;new director appointed
dot icon21/05/1987
17/03/87 nsc
dot icon21/05/1987
Accounts made up to 1986-09-27
dot icon10/03/1987
Director resigned;new director appointed
dot icon14/02/1987
New director appointed
dot icon14/02/1987
New director appointed
dot icon22/12/1986
Director resigned
dot icon08/05/1986
Full accounts made up to 1985-09-30
dot icon08/05/1986
Return made up to 18/03/86; full list of members
dot icon01/10/1985
Certificate of change of name
dot icon29/04/1985
Accounts made up to 1984-09-29
dot icon31/05/1984
Accounts made up to 1983-10-01
dot icon02/07/1983
Accounts made up to 1982-10-02
dot icon22/09/1894
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callou, Yann
Director
11/05/2020 - Present
67
Vlesko, Yulia
Director
16/10/2022 - Present
68
Warner, William
Director
30/04/2012 - 29/09/2017
194

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOURSE DU VIN LIMITED

BOURSE DU VIN LIMITED is an(a) Active company incorporated on 22/09/1894 with the registered office located at Bureau, 90 Fetter Lane, London EC4A 1EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOURSE DU VIN LIMITED?

toggle

BOURSE DU VIN LIMITED is currently Active. It was registered on 22/09/1894 .

Where is BOURSE DU VIN LIMITED located?

toggle

BOURSE DU VIN LIMITED is registered at Bureau, 90 Fetter Lane, London EC4A 1EN.

What does BOURSE DU VIN LIMITED do?

toggle

BOURSE DU VIN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOURSE DU VIN LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-22 with no updates.